Advanced company searchLink opens in new window

PLATFORM COMMERCIAL MORTGAGE LIMITED

Company number 02682322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 4.68 Liquidators' statement of receipts and payments to 5 January 2019
07 Mar 2019 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2019 LIQ10 Removal of liquidator by court order
15 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Nov 2018 LIQ MISC Insolvency:s/s cert. Release of liqudator
02 Sep 2018 600 Appointment of a voluntary liquidator
20 Aug 2018 4.68 Liquidators' statement of receipts and payments to 16 July 2018
07 Aug 2018 LIQ10 Removal of liquidator by court order
27 Apr 2018 TM01 Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018
14 Feb 2018 4.68 Liquidators' statement of receipts and payments to 16 January 2018
30 Aug 2017 4.68 Liquidators' statement of receipts and payments to 16 July 2017
15 Feb 2017 4.68 Liquidators' statement of receipts and payments to 16 January 2017
03 Nov 2016 AD01 Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016
08 Aug 2016 4.68 Liquidators' statement of receipts and payments to 16 July 2016
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 16 January 2016
10 Aug 2015 4.68 Liquidators' statement of receipts and payments to 16 July 2015
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 January 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 16 July 2014
07 Feb 2014 4.68 Liquidators' statement of receipts and payments to 16 January 2014
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
27 Aug 2013 AD01 Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 27 August 2013
19 Aug 2013 4.68 Liquidators' statement of receipts and payments to 16 July 2013
22 May 2013 4.40 Notice of ceasing to act as a voluntary liquidator